GREEN ACRE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Director's details changed for Miss Rhiannon Debbie Brown on 2025-01-21

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

04/10/244 October 2024 Previous accounting period shortened from 2024-11-30 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/07/2331 July 2023 Registration of charge 104953650001, created on 2023-07-25

View Document

14/04/2314 April 2023 Director's details changed for Miss Rhiannon Debbie Brown on 2023-02-28

View Document

28/02/2328 February 2023 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW United Kingdom to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/03/2118 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CESSATION OF NICHOLAS JAMES EVANS AS A PSC

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / MISS RHIANNON DEBBIE BROWN / 30/11/2020

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/10/2023 October 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCES MCDUFF

View Document

21/08/2021 August 2020 CESSATION OF FRANCES MARY MCDUFF AS A PSC

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES EVANS

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MISS RHIANNON DEBBIE BROWN / 09/04/2018

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MRS FRANCES MARY MCDUFF / 09/04/2018

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

18/12/1818 December 2018 PREVEXT FROM 30/06/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/01/184 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIANNON DEBBIE BROWN

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES MARY MCDUFF

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MISS RHIANNON DEBBIE BROWN

View Document

21/08/1721 August 2017 CESSATION OF EMILY JAYNE EVANS AS A PSC

View Document

21/08/1721 August 2017 PREVSHO FROM 30/11/2017 TO 30/06/2017

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR EMILY EVANS

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MRS FRANCES MARY MCDUFF

View Document

24/11/1624 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BITFURY UK LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company